BRACKEN HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 06447011
Status Active
Incorporation Date 6 December 2007
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement by Directors; Statement of capital on 22 December 2016 GBP 10,455,342.20 ; Solvency Statement dated 21/12/16. The most likely internet sites of BRACKEN HOLDINGS LIMITED are www.brackenholdings.co.uk, and www.bracken-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bracken Holdings Limited is a Private Limited Company. The company registration number is 06447011. Bracken Holdings Limited has been working since 06 December 2007. The present status of the company is Active. The registered address of Bracken Holdings Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. ARTHUR, Timothy is a Director of the company. LATHAM, Paul Stephen is a Director of the company. WILLEY, Keith James is a Director of the company. Secretary OCS SERVICES LIMITED has been resigned. Director ARTHUR, Timothy has been resigned. Director CAMPBELL, John Alexander has been resigned. Director CRANE, Stephen Albert has been resigned. Director GUNTHER, Anne Margaret has been resigned. Director HULATT, Christopher Robert has been resigned. Director KEOGH, Colin has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 11 November 2015

Director
ARTHUR, Timothy
Appointed Date: 08 October 2016
63 years old

Director
LATHAM, Paul Stephen
Appointed Date: 10 November 2009
68 years old

Director
WILLEY, Keith James
Appointed Date: 26 July 2013
63 years old

Resigned Directors

Secretary
OCS SERVICES LIMITED
Resigned: 11 November 2015
Appointed Date: 06 December 2007

Director
ARTHUR, Timothy
Resigned: 22 July 2014
Appointed Date: 01 August 2011
63 years old

Director
CAMPBELL, John Alexander
Resigned: 28 April 2009
Appointed Date: 08 December 2008
54 years old

Director
CRANE, Stephen Albert
Resigned: 30 June 2013
Appointed Date: 01 August 2011
69 years old

Director
GUNTHER, Anne Margaret
Resigned: 17 June 2016
Appointed Date: 22 July 2014
70 years old

Director
HULATT, Christopher Robert
Resigned: 01 August 2011
Appointed Date: 06 December 2007
49 years old

Director
KEOGH, Colin
Resigned: 31 May 2014
Appointed Date: 01 January 2014
72 years old

Director
OCS SERVICES LIMITED
Resigned: 01 August 2011
Appointed Date: 06 December 2007

Persons With Significant Control

Octopus Investments Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRACKEN HOLDINGS LIMITED Events

22 Dec 2016
Statement by Directors
22 Dec 2016
Statement of capital on 22 December 2016
  • GBP 10,455,342.20

22 Dec 2016
Solvency Statement dated 21/12/16
22 Dec 2016
Resolutions
  • RES13 ‐ Reduction of the share premium account 21/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
...
... and 240 more events
16 Oct 2009
Director's details changed for Mr Christopher Robert Hulatt on 1 October 2009
29 Sep 2009
Amending 88(2)
29 Sep 2009
Amending 88(2)
29 Sep 2009
Amending 88(2)
22 Sep 2009
Amending 88(2)

BRACKEN HOLDINGS LIMITED Charges

5 March 2013
Debenture
Delivered: 8 March 2013
Status: Satisfied on 6 August 2013
Persons entitled: Westcity Properties Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2010
Charge of deed and assignment
Delivered: 14 January 2010
Status: Satisfied on 30 March 2010
Persons entitled: Jac Rights Management LLP
Description: Right, title and interest in and to the programme…
4 January 2010
Charge of deed and assignment
Delivered: 14 January 2010
Status: Satisfied on 30 March 2010
Persons entitled: Jac Rights Management LLP
Description: Right, title and interest in and to the programme…
4 January 2010
Charge of deed and assignment
Delivered: 14 January 2010
Status: Satisfied on 16 June 2010
Persons entitled: Jac Rights Management LLP
Description: Right, title and interest in and to the programme…
4 January 2010
Charge of deed and assignment
Delivered: 14 January 2010
Status: Satisfied on 16 June 2010
Persons entitled: Jac Rights Management LLP
Description: Right, title and interest in and to the programme…
4 January 2010
Charge of deed and assignment
Delivered: 14 January 2010
Status: Satisfied on 30 March 2010
Persons entitled: Jac Rights Management LLP
Description: Right, title and interest in and to the programme…
4 January 2010
Charge of deed and assignment
Delivered: 14 January 2010
Status: Satisfied on 16 June 2010
Persons entitled: Jac Rights Management LLP
Description: Right, title and interest in and to the programme…